GOLF HOLIDAYS WORLDWIDE LIMITED
Status | ACTIVE |
Company No. | SC354954 |
Category | Private Limited Company |
Incorporated | 12 Feb 2009 |
Age | 15 years, 3 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
GOLF HOLIDAYS WORLDWIDE LIMITED is an active private limited company with number SC354954. It was incorporated 15 years, 3 months, 20 days ago, on 12 February 2009. The company address is 346 Eaglesham Road 346 Eaglesham Road 346 Eaglesham Road 346 Eaglesham Road, Glasgow, G75 8RW, South Lanarkshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Address
Type: AD01
New address: 346 Eaglesham Road 346 Eaglesham Road East Kilbride Glasgow South Lanarkshire G75 8RW
Old address: PO Box 26550 Glasgow Glasgow G74 9FZ
Change date: 2024-03-14
Documents
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 16 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change person director company with change date
Date: 01 Apr 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Anderson
Change date: 2014-06-01
Documents
Change person secretary company with change date
Date: 01 Apr 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Derek Anderson
Change date: 2014-06-01
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
New address: Po Box 26550 Glasgow Glasgow G74 9FZ
Change date: 2015-04-01
Old address: 1St Floor 45 - 47 James Watt Place East Kilbride Glasgow G74 5HG
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Mortgage create with deed with charge number
Date: 29 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 3549540001
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Address
Type: AD01
Old address: 57 Hillview Drive Clarkston Glasgow G76 7JQ
Change date: 2012-02-21
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type dormant
Date: 06 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Anderson
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change account reference date company previous shortened
Date: 23 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-02-28
Documents
Capital allotment shares
Date: 06 Oct 2009
Action Date: 16 Sep 2009
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2009-09-16
Documents
Miscellaneous
Date: 06 Oct 2009
Category: Miscellaneous
Type: MISC
Description: 123 form
Documents
Miscellaneous
Date: 06 Oct 2009
Category: Miscellaneous
Type: MISC
Description: Resolution increase nominal capital
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed derek anderson
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed lesley anderson
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen mabbott
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Some Companies
9 BURLEIGH CLOSE,COVENTRY,CV7 7NZ
Number: | 07201765 |
Status: | ACTIVE |
Category: | Community Interest Company |
VIEWFIELD,KINROSS,KY13 0NX
Number: | SC284418 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NOTARIES HOUSE,EXETER,EX1 1EZ
Number: | 03296685 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH
Number: | 06133996 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MABUS PROJECTS & SERVICES LIMITED
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 07826363 |
Status: | ACTIVE |
Category: | Private Limited Company |
298 298 ASHCROFT ROAD,LUTON,LU2 9AE
Number: | 11532691 |
Status: | ACTIVE |
Category: | Private Limited Company |